Fourstones
Hexham
Northumberland
NE47 5LW
Secretary Name | Daniel James Garton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 11 Broadacres Fourstones Hexham Northumberland NE47 5LW |
Secretary Name | Lynne Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 5 Denehead Cottages Walbottle Newcastle Tyne & Wear NE15 9RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 11 Broadacres Fourstones Hexham Northumberland NE47 5LW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Warden |
Ward | Humshaugh |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2013 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
28 October 2013 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Director's details changed for Mr George David Garton on 1 April 2012 (2 pages) |
31 August 2012 | Registered office address changed from New Mills Trout Farm Brampton Cumbria CA8 2QS on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from New Mills Trout Farm Brampton Cumbria CA8 2QS on 31 August 2012 (1 page) |
31 August 2012 | Director's details changed for Mr George David Garton on 1 April 2012 (2 pages) |
31 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Director's details changed for Mr George David Garton on 1 April 2012 (2 pages) |
4 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
4 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
12 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 September 2010 | Secretary's details changed for Daniel James Garton on 20 July 2010 (3 pages) |
29 September 2010 | Annual return made up to 20 July 2010 (14 pages) |
29 September 2010 | Secretary's details changed for Daniel James Garton on 20 July 2010 (3 pages) |
29 September 2010 | Annual return made up to 20 July 2010 (14 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 September 2009 | Return made up to 20/07/09; no change of members (4 pages) |
11 September 2009 | Return made up to 20/07/09; no change of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 20/07/07; no change of members (6 pages) |
27 July 2007 | Return made up to 20/07/07; no change of members
|
22 May 2007 | Registered office changed on 22/05/07 from: 5 denehead cottages walbottle newcastle tyne & wear NG15 9RX (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 5 denehead cottages walbottle newcastle tyne & wear NG15 9RX (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Return made up to 20/07/06; full list of members (6 pages) |
10 October 2006 | Return made up to 20/07/06; full list of members (6 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
2 June 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 20/07/05; full list of members (6 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 September 2004 | Return made up to 20/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 20/07/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 20/07/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
27 January 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2002 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
13 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (12 pages) |
20 July 2000 | Incorporation (12 pages) |